About

Registered Number: 01159761
Date of Incorporation: 11/02/1974 (50 years and 4 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

 

Based in Preston, Promenade Hotel (St. Annes) Ltd was established in 1974, it has a status of "Active". We do not know the number of employees at Promenade Hotel (St. Annes) Ltd. The current directors of the organisation are listed as Haworth, Andrew Peter, Haworth, Nicola, Cornwall, Steven John, Cornwall, Victoria, Haworth, Arnold Peter, Haworth, Patricia, Vevers, Ian Stuart, Wells, Gloria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Andrew Peter 01 May 1992 - 1
HAWORTH, Nicola 01 January 2017 - 1
CORNWALL, Steven John 21 July 1997 09 February 2005 1
CORNWALL, Victoria 05 August 1996 19 October 2016 1
HAWORTH, Arnold Peter N/A 19 October 2016 1
HAWORTH, Patricia N/A 31 January 2003 1
VEVERS, Ian Stuart 04 April 2005 25 June 2015 1
WELLS, Gloria 01 May 1992 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 September 2019
CS01 - N/A 03 April 2019
AA01 - Change of accounting reference date 03 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 07 June 2017
AP01 - Appointment of director 07 June 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
RESOLUTIONS - N/A 04 May 2017
SH08 - Notice of name or other designation of class of shares 23 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2017
RESOLUTIONS - N/A 17 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 11 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 January 2016
MR04 - N/A 02 December 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2011
SH08 - Notice of name or other designation of class of shares 31 October 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
AR01 - Annual Return 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 09 December 2009
RESOLUTIONS - N/A 01 October 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
395 - Particulars of a mortgage or charge 10 May 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
353a - Register of members in non-legible form 28 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2006
AA - Annual Accounts 11 July 2005
363a - Annual Return 28 June 2005
353a - Register of members in non-legible form 19 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 15 May 1998
287 - Change in situation or address of Registered Office 29 April 1998
AA - Annual Accounts 14 November 1997
RESOLUTIONS - N/A 04 August 1997
MEM/ARTS - N/A 04 August 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
395 - Particulars of a mortgage or charge 18 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
363s - Annual Return 06 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
AA - Annual Accounts 17 September 1996
288 - N/A 20 August 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 14 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1993
363s - Annual Return 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 07 September 1992
395 - Particulars of a mortgage or charge 02 July 1992
395 - Particulars of a mortgage or charge 02 July 1992
363s - Annual Return 01 June 1992
CERTNM - Change of name certificate 30 April 1992
287 - Change in situation or address of Registered Office 26 November 1991
AA - Annual Accounts 29 August 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
395 - Particulars of a mortgage or charge 12 November 1988
AA - Annual Accounts 05 September 1987
363 - Annual Return 05 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1986
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 11 February 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2011 Outstanding

N/A

Legal charge 07 September 2011 Outstanding

N/A

Legal charge 08 February 2011 Fully Satisfied

N/A

Legal charge 08 February 2011 Fully Satisfied

N/A

Legal charge of licensed premises 30 April 2007 Fully Satisfied

N/A

Legal charge 03 April 1997 Fully Satisfied

N/A

Mortgage 03 April 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Outstanding

N/A

Mortgage debenture 26 March 1997 Outstanding

N/A

Legal charge 23 June 1992 Outstanding

N/A

Legal charge 23 June 1992 Outstanding

N/A

Legal charge 04 November 1988 Fully Satisfied

N/A

Legal charge 10 December 1982 Outstanding

N/A

Legal charge 06 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.